Background WavePink WaveYellow Wave

THE BRITISH-SLOVENE SOCIETY (02859875)

THE BRITISH-SLOVENE SOCIETY (02859875) is an active UK company. incorporated on 6 October 1993. with registered office in Oxford. The company operates in the Education sector, engaged in cultural education. THE BRITISH-SLOVENE SOCIETY has been registered for 32 years. Current directors include BENNETT, Simona, FERRAR, Evelina, FERRAR, Marcus and 6 others.

Company Number
02859875
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 October 1993
Age
32 years
Address
7 Capel Close, Oxford, OX2 7LA
Industry Sector
Education
Business Activity
Cultural education
Directors
BENNETT, Simona, FERRAR, Evelina, FERRAR, Marcus, KOSAK, Miha, OGOREVC, Andrej, RODEN, Shirlie Ross, STANIC, Ana, WALKER, James David, ZMAHAR, Mihael
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH-SLOVENE SOCIETY

THE BRITISH-SLOVENE SOCIETY is an active company incorporated on 6 October 1993 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in cultural education. THE BRITISH-SLOVENE SOCIETY was registered 32 years ago.(SIC: 85520)

Status

active

Active since 32 years ago

Company No

02859875

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 6 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

7 Capel Close Capel Close Oxford, OX2 7LA,

Previous Addresses

No.1 London Bridge London SE1 9BG
From: 3 November 2014To: 11 May 2022
, 19 Cavendish Square, London, W1A 2AW
From: 6 October 1993To: 3 November 2014
Timeline

39 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Dec 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
May 12
Director Joined
Nov 12
Director Left
Dec 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Feb 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
Jun 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BENNETT, Simona

Active
Capel Close, OxfordOX2 7LA
Born January 1936
Director
Appointed 20 Oct 2014

FERRAR, Evelina

Active
LondonSE1 9BG
Born July 1954
Director
Appointed 19 Nov 2012

FERRAR, Marcus

Active
Capel Close, OxfordOX2 7LA
Born July 1944
Director
Appointed 20 Apr 2016

KOSAK, Miha

Active
London Bridge, LondonSE1 9BG
Born January 1968
Director
Appointed 23 Jun 2017

OGOREVC, Andrej

Active
10 Rogers Court, LondonE14 8SF
Born September 1980
Director
Appointed 15 Jun 2021

RODEN, Shirlie Ross

Active
Chapel Appartments, ArundelBN18 9DG
Born March 1948
Director
Appointed 14 Feb 2004

STANIC, Ana

Active
Arlington Road, LondonNW1 7ET
Born April 1970
Director
Appointed 30 Jun 2021

WALKER, James David

Active
Dudley Avenue, EdinburghEH6 4PW
Born December 1957
Director
Appointed 01 Jul 2024

ZMAHAR, Mihael

Active
Chandos Road, LondonNW2 4TL
Born August 1985
Director
Appointed 05 Jul 2024

BANES, Alan Lawrence

Resigned
LondonSE1 9BG
Secretary
Appointed 24 Nov 1998
Resigned 31 Oct 2018

HUME, Anton Joseph

Resigned
24 Lymington Road, LondonNW6 1HY
Secretary
Appointed 06 Oct 1993
Resigned 24 Nov 1998

BANES, Alan Lawrence

Resigned
LondonSE1 9BG
Born July 1946
Director
Appointed 05 Aug 2011
Resigned 31 Oct 2018

BARNETT, Peter

Resigned
5 Paul Pursehouse Road, BilstonWV14 0SE
Born June 1957
Director
Appointed 01 Jun 2001
Resigned 06 Jul 2007

BENNETT, David Curtis, Dr

Resigned
60 Flower Lane, LondonNW7 2JL
Born November 1936
Director
Appointed 24 Oct 2003
Resigned 01 Aug 2013

BIEDA, David Anthony

Resigned
68 Dean Street, LondonW1D 4QJ
Born July 1945
Director
Appointed 06 Oct 1993
Resigned 01 Jun 2001

BUCKLEY, David George

Resigned
23 Holly Lodge, LondonSW19 7PB
Born February 1963
Director
Appointed 01 Jun 2001
Resigned 27 Jun 2003

CESAREC, Igor

Resigned
London Bridge, LondonSE1 9BG
Born May 1985
Director
Appointed 23 Jun 2010
Resigned 14 Jun 2022

CHANT, Michael Edward Anderton

Resigned
8 Ullswater Road, LondonSW13 9PJ
Born May 1940
Director
Appointed 01 Jul 2005
Resigned 10 Oct 2017

CHARLES JONES, Zeljka

Resigned
Meadow Road, EsherKT10 0RZ
Born December 1950
Director
Appointed 27 Jun 2008
Resigned 23 Jun 2017

CHARLES-JONES, Zeljka

Resigned
19 Meadow Road, EsherKT10 0RZ
Born December 1950
Director
Appointed 06 Oct 1993
Resigned 03 Apr 1995

DEVLIN, Bozena

Resigned
34 The Crescent, LondonSW13 0NN
Born December 1933
Director
Appointed 06 Oct 1993
Resigned 01 Feb 1997

DEVLIN, Francis Joseph

Resigned
15 Stanton Road, LondonSW13 0EY
Born March 1936
Director
Appointed 01 Feb 1997
Resigned 02 Aug 2003

DULAR, Janez

Resigned
58 Skeena Hill, LondonSW18 5PL
Born August 1946
Director
Appointed 01 Jun 2001
Resigned 22 Jul 2005

GWINNETT, Peter James

Resigned
Albion Lodge Molyneux Court, Tunbridge WellsTN4 8DP
Born March 1941
Director
Appointed 11 May 1995
Resigned 30 May 2000

HILL, Nadia

Resigned
LondonSE1 9BG
Born September 1964
Director
Appointed 30 Sept 2018
Resigned 28 Feb 2023

KECEK, Marjan

Resigned
26 Primrose Lane, CroydonCR0 8YR
Born August 1956
Director
Appointed 14 Feb 2004
Resigned 30 Jun 2006

KERT, Gorazd

Resigned
Mawson Road, CambridgeCB1 2DZ
Born June 1975
Director
Appointed 25 Jul 2011
Resigned 13 Jun 2023

KING, Catherine Joy

Resigned
London Bridge, LondonSE1 9BG
Born March 1965
Director
Appointed 23 Jun 2017
Resigned 28 Feb 2023

KING, David John Francis

Resigned
32 Western Road, OxfordOX1 4LG
Born May 1947
Director
Appointed 27 Jun 2003
Resigned 25 Jul 2011

KOSAK, Alja Barbara

Resigned
25 Godolphin House, LondonNW3 3LG
Born November 1937
Director
Appointed 01 Feb 1997
Resigned 30 May 2000

KOVIC, Janez

Resigned
8 Sycamore Avenue, HatfieldAL10 8LZ
Born January 1933
Director
Appointed 03 Apr 1995
Resigned 30 May 2000

LLOYD, David Andrew

Resigned
New Thorntons, HertfordSG14 2BZ
Born December 1940
Director
Appointed 14 Feb 2004
Resigned 09 Apr 2024

MASON-FORNAZARIC, Emma

Resigned
119 Canfield Gardens, LondonNW6 3DY
Born June 1971
Director
Appointed 07 Sept 2006
Resigned 25 Jun 2010

MILES, Keith Charles

Resigned
19 Elmtree Green, Great MissendenHP16 9AF
Born November 1941
Director
Appointed 06 Oct 1993
Resigned 02 Oct 2015

PAGE, Anica

Resigned
Hampton, Milton KeynesMK8 9EP
Born May 1938
Director
Appointed 30 May 2000
Resigned 21 Jun 2013
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
9 November 2015
RP04RP04
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Resolution
9 July 2015
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Termination Director Company With Name
5 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
288cChange of Particulars
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Memorandum Articles
6 July 2001
MEM/ARTSMEM/ARTS
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
287Change of Registered Office
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
11 May 1995
287Change of Registered Office
Legacy
11 May 1995
288288
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
18 November 1993
224224
Incorporation Company
6 October 1993
NEWINCIncorporation